Radlett
Hertfordshire
WD7 8PX
Director Name | Philip John Elson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(same day as company formation) |
Role | Building Material Supplier |
Country of Residence | United Kingdom |
Correspondence Address | Brymar Lodge 20 Avenue Road St Albans Hertfordshire AL1 3QB |
Director Name | Edward Donald Elson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Building Material Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Secretary Name | Edward Donald Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Building Material Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | elcoheatingcontrols.co.uk |
---|
Registered Address | 3 Dannatt Close London N20 0FR |
---|---|
Address Matches | 8 other UK companies use this postal address |
1 at £1 | David Jeffrey Elson 33.33% Ordinary |
---|---|
1 at £1 | Edna Joyce Elson 33.33% Ordinary |
1 at £1 | Phillip John Elson 33.33% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 October 2020 | Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close London N200FR on 2 October 2020 (1 page) |
---|---|
18 October 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
28 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 March 2019 | Registered office address changed from The Limes 1339 High Road London N20 9HR to 1 Lucas House Coleridge Gardens London SW10 0RE on 8 March 2019 (1 page) |
25 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 September 2013 | Termination of appointment of Edward Elson as a secretary (1 page) |
6 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Termination of appointment of Edward Elson as a director (1 page) |
6 September 2013 | Termination of appointment of Edward Elson as a secretary (1 page) |
6 September 2013 | Termination of appointment of Edward Elson as a director (1 page) |
6 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for David Jeffrey Elson on 1 January 2010 (2 pages) |
2 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for David Jeffrey Elson on 1 January 2010 (2 pages) |
2 September 2010 | Director's details changed for David Jeffrey Elson on 1 January 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
3 September 2007 | Director's particulars changed (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 November 2006 | Return made up to 19/08/06; full list of members (3 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 19/08/06; full list of members (3 pages) |
13 November 2006 | Director's particulars changed (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
3 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
25 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
25 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
19 August 2005 | Incorporation (18 pages) |
19 August 2005 | Incorporation (18 pages) |